logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Montagu-douglas-scott, Richard Walter John

    Related profiles found in government register
  • Montagu-douglas-scott, Richard Walter John
    born in February 1954

    Registered addresses and corresponding companies
    • icon of address Boughton House, Boughton Park, Geddington, Kettering, NN14 1BJ, United Kingdom

      IIF 1 IIF 2
  • Montagu Douglas Scott, Richard Walter John, Duke Of Buccleuch
    born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 3
  • Dalkeith, Richard Walter John, Earl Of
    British propert man. born in February 1954

    Registered addresses and corresponding companies
    • icon of address Dabton, Thornhill, Dumfriesshire, DG3 5AR

      IIF 4
  • Dalkeith, Richard Walter John, Earl Of
    British property manager born in February 1954

    Registered addresses and corresponding companies
    • icon of address Dabton, Thornhill, Dumfriesshire, DG3 5AR

      IIF 5
  • Montagu Douglas Scott, Damian Torquil Francis Charles
    British

    Registered addresses and corresponding companies
    • icon of address 10, Piccadilly Arcade, London, SW1Y 6NH, England

      IIF 6
    • icon of address 46 Bedford Gardens, London, W8 7EH

      IIF 7
  • Montagu Douglas Scott, Damian Torquil Francis Charles
    British director

    Registered addresses and corresponding companies
    • icon of address 10, Piccadilly Arcade, London, SW1Y 6NH, England

      IIF 8 IIF 9
  • Montagu Douglas Scott, Richard Walter John, Duke Of Buccleuch
    British company director born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, United Kingdom

      IIF 10
    • icon of address C/o Johnston Carmichael Office G08 (ground Floor), Birchin Court, 20 Birchin Lane, London, EC3V 9DU

      IIF 11
    • icon of address Buccleuch Weatherhouse, Bowhill, Selkirk, TD7 5ES, Scotland

      IIF 12
  • Montagu Douglas Scott, Damian Torquil Francis Charles
    born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Haslers, Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 13
  • Mr Damian Montagu Douglas Scott
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Montagu Douglas Scott, Damian Torquil Francis Charles, Lord
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boughton Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 17
    • icon of address Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, United Kingdom

      IIF 18
    • icon of address Buccleuch Weatherhouse, Bowhill, Selkirk, Scottish Borders, TD7 5ES, Scotland

      IIF 19
    • icon of address Buccleuch, Weatherhouse, Bowhill, Selkirk, TD7 5ES

      IIF 20
  • Montagu Douglas Scott, Damian Torquil Francis Charles, Lord
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP

      IIF 21
    • icon of address Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP

      IIF 22
    • icon of address Buccleuch, Weatherhouse, Bowhill, Selkirk, TD7 5ES

      IIF 23
  • Montagu Douglas Scott, Damian Torquil Francis Charles
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Montagu Douglas Scott, Damian Torquil Francis Charles
    British jeweller born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Bedford Gardens, London, W8 7EH

      IIF 31
  • Montagu Douglas Scott, Richard Walter John, Duke Of Buccleuch And Queensberry
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP

      IIF 32
  • Montagu Douglas Scott, Richard Walter John, Duke Of Buccleuch And Queensberry
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP

      IIF 33
  • Montagu Douglas Scott, Richard Walter John, Duke Of Buccleuch And Queensberry
    British director born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address -, Dabton, Thornhill, Dumfriesshire, DG3 5AR

      IIF 34
    • icon of address Dabton, Thornhill, Dumfriesshire, DG3 5AR

      IIF 35
  • Montagu Douglas Scott, Richard Walter John, Duke Of Buccleuch And Queensberry
    British trustee born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address York House, St. James's Palace, London, SW1A 1BQ, United Kingdom

      IIF 36
  • Mr Damian Montagu Douglas Scott
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Piccadilly Arcade, London, SW1Y 6NH, England

      IIF 37
  • Duke Of Buccleuch Richard Walter John Montagu Douglas Scott
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Boughton Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 38
    • icon of address Buccleuch, Weatherhouse, Bowhill, Selkirk, TD7 5ES

      IIF 39
  • Duke Of Buccleuch Kbe Richard Walter John Montagu Douglas Scott
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address -, Dabton, Thornhill, Dumfriesshire, DG3 5AR, United Kingdom

      IIF 40
    • icon of address Dabton, Dabton, Thornhill, Dunfriesshir, DG3 5AR, Scotland

      IIF 41
  • Scott Earl Of Dalkeith, Richard Walter John Montagu Douglas, Earl Of Dalkeith
    British comapny director born in February 1954

    Registered addresses and corresponding companies
    • icon of address Dabton, Thornhill, Dumfriesshire, DG3 5AR

      IIF 42
  • Scott Earl Of Dalkeith, Richard Walter John Montagu Douglas, Earl Of Dalkeith
    British company director born in February 1954

    Registered addresses and corresponding companies
    • icon of address Dabton, Thornhill, Dumfriesshire, DG3 5AR

      IIF 43
  • Scott Earl Of Dalkeith, Richard Walter John Montagu Douglas, Earl Of Dalkeith
    British director born in February 1954

    Registered addresses and corresponding companies
  • Scott Earl Of Dalkeith, Richard Walter John Montagu Douglas, Earl Of Dalkeith
    British land management born in February 1954

    Registered addresses and corresponding companies
    • icon of address Dabton, Thornhill, Dumfriesshire, DG3 5AR

      IIF 46
  • Buccleuch, Richard Walter John Montagu Douglas Scott, Duke
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP

      IIF 47
  • Buccleuch, Richard Walter John Montagu Douglas Scott, Duke
    British company director born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address -, Dabton, Thornhill, Dumfriesshire, DG3 5AR

      IIF 48
  • Buccleuch, Richard Walter John Montagu Douglas Scott, Duke
    British land manager born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address -, Dabton, Thornhill, Dumfriesshire, DG3 5AR

      IIF 49
  • Duke Of Buccleuch Richard Walter John Montagu Douglas Scott
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weatherhouse, Bowhill, Selkirk, TD7 5ES

      IIF 50
  • Lord Damian Torquil Francis Charles Montagu Douglas Scott
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buccleuch, Weatherhouse, Bowhill, Selkirk, TD7 5ES

      IIF 51 IIF 52
    • icon of address Weatherhouse, Bowhill, Selkirk, TD7 5ES

      IIF 53
  • Scott, Damian Torquil Francis Charles Montagu Douglas, Lord
    British british born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Silvermills Court, Henderson Place Lane, Edinburgh, EH3 5DG, Scotland

      IIF 54
  • Scott, Damian Torquil Francis Charles Montagu Douglas, Lord
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Buccleuch Property, Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP

      IIF 55
    • icon of address Weatherhouse, Bowhill, Selkirk, TD7 5ES, Scotland

      IIF 56
  • Scott, Damian Torquil Francis Charles Montagu Douglas, Lord
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael Office G08 (ground Floor), Birchin Court, 20 Birchin Lane, London, EC3V 9DU

      IIF 57
  • Duke Of Buccleuch And Queensberry Richard Walter John Montagu Douglas Scott
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 58 IIF 59
  • Lord Damian Torquil Francis Charles Montagu Douglas Scott
    British born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 60
  • Scott, Damian Torquil Francis Charles Montagu Douglas
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glengar, Penpont, Thornhill, Dumfries, Dumfriesshire, DG3 4NB, United Kingdom

      IIF 61
  • Scott, Damian Torquil Francis Charles Montagu Douglas
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Bedford Gardens, London, W8 7EH, United Kingdom

      IIF 62
  • Mr Damian Torquil Francis Charles Montagu Douglas Scott
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glengar, Penpont, Thornhill, Dumfriesshire, DG3 4NB

      IIF 63
  • Scott, Richard W J M, The Honourable 10th Duke Of Buccleuch
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dabton, Dabton, Thornhill, Dumfriesshire, DG3 5AR

      IIF 64 IIF 65 IIF 66
    • icon of address Dabton, Thornhill, Dumfries-shire, DG3 5AR, Scotland

      IIF 67
  • Douglas Scott Kt Kbe, Richard Walter John Montagu, Duke Of Buccleuch And Queensberry
    British company director born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 68
  • Duke Of Buccleuch And Queensberry Kbe Dl Richard Walter John Montagu Douglas Scott
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Weatherhouse, Bowhill, Selkirk, TD7 5ES

      IIF 69
  • Duke Of Buccleuch And Queensberry Richard Walter John Montagu Douglas Scott Kt Kbe
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 70
  • The Most Noble Sir Richard Walter John Montagu Douglas Scott, Duke Of Buccleuch
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 71
  • The Most Noble Sir Richard Walter John Montagu Douglas Scott, Duke Of Buccleuch And Queensberry
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 72
  • Montagu Douglas Scott, On Behalf Of Georgia Lucy Alice Montagu Douglas Scott, Damian Torquil Francis Charles, Lord
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 73
  • Montagu Douglas Scott, On Behalf Of Alexander Edward James Montagu Douglas Scott, Damian Torquil Francis Charles, Lord
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 74
  • Montagu Douglas Scott, On Behalf Of Orlando John Sebastian Montagu Douglas Scott, Damian Torquil Francis Charles, Lord
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 75
  • Lord Damian Torquil Francis Charles Montagu Douglas Scott And Lord William Henry John Montagu Douglas Scott As Trustees Of The Deloraine Trust, Walter William Montagu Douglas Scott,
    born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 76
  • Lord Damian Torquil Francis Charles Montagu Douglas Scott And Lord William Henry John Montagu Douglas Scott As Trustees Of The Montagu Trust 'd' Fund, Walter William Montagu Douglas Scott,
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP, England

      IIF 77
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Johnston Carmichael Office G08 (ground Floor) Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-01-22 ~ dissolved
    IIF 57 - Director → ME
  • 3
    icon of address Estate Office, Weekley, Kettering, Northamptonshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 3 - LLP Member → ME
  • 4
    icon of address Estate Office, Weekley, Kettering, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,106 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk, Scottish Borders, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 19 - Director → ME
  • 6
    BELLENDEAN INSURANCE SERVICES LIMITED - 2011-09-20
    icon of address Weatherhouse, Bowhill, Selkirk
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    391,150 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2003-12-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ now
    IIF 53 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
    icon of calendar 1998-01-20 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address 10 Piccadilly Arcade, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -115,000 GBP2024-06-30
    Officer
    icon of calendar 2010-04-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 10 Piccadilly Arcade, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    520,678 GBP2024-06-30
    Officer
    icon of calendar 2007-11-15 ~ now
    IIF 27 - Director → ME
    icon of calendar 2007-11-22 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar ~ now
    IIF 65 - Director → ME
    icon of calendar 1997-05-16 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-04 ~ now
    IIF 64 - Director → ME
  • 12
    icon of address Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 47 - Director → ME
  • 13
    icon of address C/o Haslers, Old Station Road, Loughton, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-10-09 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 14
    MINMAR (724) LIMITED - 2005-11-18
    icon of address Popeshead Court Offices, Peter Lane, York
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,822 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    VERIMAC (NO.84) LIMITED - 1997-11-07
    icon of address Glengar, Penpont, Thornhill, Dumfriesshire
    Active Corporate (2 parents)
    Equity (Company account)
    292,608 GBP2024-11-30
    Officer
    icon of calendar 1997-10-29 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 10 Piccadilly Arcade, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    151,520 GBP2024-06-30
    Officer
    icon of calendar 2007-11-15 ~ now
    IIF 24 - Director → ME
    icon of calendar 2007-11-22 ~ now
    IIF 9 - Secretary → ME
  • 17
    GEORGES & CO LTD - 2012-10-02
    icon of address 10 Piccadilly Arcade, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120,000 GBP2023-06-30
    Officer
    icon of calendar 2010-04-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (307 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-02-06 ~ now
    IIF 1 - LLP Member → ME
  • 19
    INSIDE FILMS 2 LLP - 2004-02-18
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (189 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-02-27 ~ now
    IIF 2 - LLP Member → ME
  • 20
    icon of address Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 18 - Director → ME
    IIF 10 - Director → ME
  • 21
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,000 GBP2024-10-31
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 12 - Director → ME
  • 22
    icon of address Boughton Estate Office, Weekley, Kettering, Northamptonshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 38 - Has significant influence or controlOE
  • 23
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 54 - Director → ME
  • 24
    icon of address 27 Silvermills Court Henderson Place Lane, Edinburgh
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 67 - Director → ME
  • 25
    icon of address C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (12 parents, 57 offsprings)
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 55 - Director → ME
    icon of calendar 2003-07-28 ~ now
    IIF 66 - Director → ME
  • 26
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2001-06-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-04-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 70 - Has significant influence or controlOE
  • 28
    ANDSTRAT (NO.401) LIMITED - 2015-03-28
    icon of address Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2014-09-16 ~ now
    IIF 33 - Director → ME
    IIF 21 - Director → ME
  • 29
    WHARF RETAIL SERVICES LIMITED - 2012-01-24
    icon of address 5 Hatton Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 62 - Director → ME
  • 30
    icon of address 10 Piccadilly Arcade, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -163,325 GBP2024-06-30
    Officer
    icon of calendar 2008-04-24 ~ now
    IIF 28 - Director → ME
    icon of calendar 2008-04-24 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address Estate Office, Weekley, Kettering, Northamptonshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-01 ~ 2017-03-01
    IIF 76 - LLP Member → ME
    IIF 77 - LLP Member → ME
    IIF 75 - LLP Member → ME
    IIF 74 - LLP Member → ME
    IIF 73 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2018-02-05
    IIF 59 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2003-10-31
    IIF 43 - Director → ME
  • 3
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-10-31
    IIF 44 - Director → ME
  • 4
    BELLENDEAN INSURANCE SERVICES LIMITED - 2011-09-20
    icon of address Weatherhouse, Bowhill, Selkirk
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    391,150 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2003-12-01 ~ 2017-07-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2024-02-13
    IIF 69 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 50 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 5
    ANDSTRAT (NO.187) LIMITED - 2004-01-08
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2014-08-06
    IIF 29 - Director → ME
  • 6
    B.Q. WOODS LIMITED - 2003-10-24
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-10-31
    IIF 42 - Director → ME
  • 7
    icon of address C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2013-10-11
    IIF 35 - Director → ME
    IIF 30 - Director → ME
  • 8
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-10-31
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-12
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Fourth Floor 30-31 Furnival Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,997 GBP2015-04-30
    Officer
    icon of calendar 1998-04-15 ~ 2002-12-09
    IIF 31 - Director → ME
    icon of calendar 1998-04-15 ~ 2002-12-09
    IIF 7 - Secretary → ME
  • 10
    icon of address 10 Norwich Street, London, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    471,769 GBP2024-09-30
    Officer
    icon of calendar 2008-08-08 ~ 2013-04-24
    IIF 49 - Director → ME
  • 11
    icon of address Clydebank Business Park, Clydebank, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1990-08-08
    IIF 46 - Director → ME
  • 12
    icon of address Head Office, Weatherhouse, Bowhill, Selkirk
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2019-04-01
    IIF 58 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 13
    icon of address Buccleuch Weatherhouse, Bowhill, Selkirk
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2001-06-18 ~ 2010-12-14
    IIF 34 - Director → ME
  • 14
    icon of address 8 St Ann's Place, Haddington, East Lothian, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-12-13 ~ 2006-12-01
    IIF 5 - Director → ME
  • 15
    icon of address 8 St Ann's Place, Haddington, East Lothian, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-12-13 ~ 2006-12-01
    IIF 4 - Director → ME
  • 16
    ANDSTRAT (NO.401) LIMITED - 2015-03-28
    icon of address Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (7 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    IIF 40 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 17
    CHARIS (30) LIMITED - 1993-02-01
    icon of address York House, St. James's Palace, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ 2020-12-31
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.